PEEL L&P HOMES LIMITED

Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England
StatusACTIVE
Company No.01227843
CategoryPrivate Limited Company
Incorporated26 Sep 1975
Age48 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

PEEL L&P HOMES LIMITED is an active private limited company with number 01227843. It was incorporated 48 years, 7 months, 20 days ago, on 26 September 1975. The company address is Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Schofield

Termination date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Whittaker

Appointment date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-02

Psc name: Peel L&P Property (No.2) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mr Steven Keith Underwood

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alexander Schofield

Change date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

New address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA

Old address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-15

Officer name: Steven Underwood

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-15

Officer name: Susan Moss

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Lees

Termination date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-15

Officer name: Mr John Alexander Schofield

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-15

Officer name: Susan Moss

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Peel Property (No.2) Limited

Change date: 2020-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Mrs Susan Moss

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-22

Officer name: Mrs Susan Moss

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Mr Neil Lees

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Old address: Peel Dome the Trafford Centre Manchester M17 8PL

New address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL

Change date: 2016-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Moss

Appointment date: 2015-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Whittaker

Termination date: 2015-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Moss

Appointment date: 2015-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: Paul Philip Wainscott

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Underwood

Termination date: 2015-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Lees

Termination date: 2015-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: Peter John Hosker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Steven Underwood

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Peter John Hosker

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-27

Officer name: Mr Paul Philip Wainscott

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-30

Officer name: Mr Neil Lees

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mr Neil Lees

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neil Lees

Change date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 13 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Apr 2010

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simpson

Documents

View document PDF

Resolution

Date: 08 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew simpson / 05/05/2009

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / steven underwood / 29/04/2009

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter scott

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew christopher simpson

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed steven underwood

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF


Some Companies

ANATURE LTD

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:06538975
Status:ACTIVE
Category:Private Limited Company

COUNTERSTEER LIMITED

242-242A FARNHAM ROAD,SLOUGH,SL1 4XE

Number:06559556
Status:ACTIVE
Category:Private Limited Company

COUPER & COULTER PHARMACIES LIMITED

296 OLD CHESTER ROAD,WIRRAL,CH42 3XD

Number:03699389
Status:ACTIVE
Category:Private Limited Company

EVERGREEN ENVIRONMENTAL SERVICING LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:10277146
Status:ACTIVE
Category:Private Limited Company

I & M TRANSPORT LIMITED

33 NEWPOOL ROAD,KNYPERSLEY,ST8 6NT

Number:06508293
Status:ACTIVE
Category:Private Limited Company

SNS NETSOL LIMITED

APARTMENT 7 PROVENANCE HOUSE,BRENTFORD,TW8 0HS

Number:09723681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source